Company number 02199101
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address PICTON HOUSE, 52 HIGH STREET, KINGSTON UPON THAMES, SURREY, KT1 1HN
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 100
; Compulsory strike-off action has been discontinued. The most likely internet sites of GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED are www.georgepjohnsonunitedkingdom.co.uk, and www.george-p-johnson-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. George P Johnson United Kingdom Limited is a Private Limited Company.
The company registration number is 02199101. George P Johnson United Kingdom Limited has been working since 26 November 1987.
The present status of the company is Active. The registered address of George P Johnson United Kingdom Limited is Picton House 52 High Street Kingston Upon Thames Surrey Kt1 1hn. . SHAH, Jyotsna is a Secretary of the company. VALLEE, Laurence S is a Director of the company. VALLEE JR, Robert G is a Director of the company. Secretary COOPER, Richard Charles has been resigned. Secretary JONES, Neil has been resigned. Secretary PHILBIN, Kevin has been resigned. Secretary STANFORD, Roger Charles has been resigned. Secretary WIGLEY, Margaret has been resigned. Secretary WIGLEY, Margaret has been resigned. Secretary WIGLEY, Robert Charles Michael has been resigned. Director DREWS, David William has been resigned. Director HARVEY, Gary has been resigned. Director JONES, Neil has been resigned. Director MYHRE, Kenneth has been resigned. Director STANNARD, Nigel Richard has been resigned. Director WIGLEY, John Nicholas has been resigned. The company operates in "Activities of conference organisers".
Current Directors
Resigned Directors
Secretary
JONES, Neil
Resigned: 01 May 2005
Appointed Date: 15 January 2003
Director
HARVEY, Gary
Resigned: 24 June 2008
Appointed Date: 15 January 2003
74 years old
Director
JONES, Neil
Resigned: 01 May 2005
Appointed Date: 15 January 2003
58 years old
Director
MYHRE, Kenneth
Resigned: 03 September 2012
Appointed Date: 28 April 2006
70 years old
GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
09 Jan 2016
Compulsory strike-off action has been discontinued
07 Jan 2016
Full accounts made up to 31 December 2014
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 118 more events
17 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
15 Mar 1988
Company name changed lembell LIMITED\certificate issued on 16/03/88
15 Mar 1988
Registered office changed on 15/03/88 from: 84 temple chambers temple avenue london EC4Y ohp
15 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Nov 1987
Incorporation
24 August 2007
Rent deposit deed
Delivered: 29 August 2007
Status: Satisfied
on 2 March 2011
Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited
Description: The companys interest in the account and all money from…
3 August 2000
Legal charge
Delivered: 23 August 2000
Status: Satisfied
on 2 March 2011
Persons entitled: George P. Johnson Company
Description: F/H imteres in the land k/a courtniew house hampton court…
24 March 1999
Rent deposit deed
Delivered: 31 March 1999
Status: Satisfied
on 2 March 2011
Persons entitled: Mark Vivian Adrian Newman
Description: The £16,250 (six months rent) deposit paid pursuant to the…
24 March 1999
Rent deposit deed
Delivered: 27 March 1999
Status: Satisfied
on 2 March 2011
Persons entitled: Mark Vivian Adrian Newman
Description: The sum of £16,250. see the mortgage charge document for…
24 November 1994
Charge
Delivered: 8 December 1994
Status: Satisfied
on 2 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 January 1990
Fixed and floating charge
Delivered: 11 January 1990
Status: Satisfied
on 2 March 2011
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…